Company NamePMSI Ltd
Company StatusDissolved
Company Number04619756
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Charles Mosimann
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 Muswell Hill Road
London
N10 3JR
Director NameMr Steven Mark Whant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChivery Hall Farm
Chivery
Tring
Hertfordshire
HP23 6LD
Secretary NameMr Patrick Charles Mosimann
NationalitySwiss
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 Muswell Hill Road
London
N10 3JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£65,557
Gross Profit£20,763
Net Worth£359,365
Cash£63,092
Current Liabilities£404,196

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
23 April 2010Application to strike the company off the register (3 pages)
23 April 2010Application to strike the company off the register (3 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (11 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (11 pages)
8 January 2009Return made up to 10/12/08; full list of members (4 pages)
8 January 2009Return made up to 10/12/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 December 2007Return made up to 10/12/07; full list of members (2 pages)
28 December 2007Registered office changed on 28/12/07 from: white lion house 64A highgate high street, london N6 5HX (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Return made up to 10/12/07; full list of members (2 pages)
28 December 2007Registered office changed on 28/12/07 from: white lion house 64A highgate high street, london N6 5HX (1 page)
28 December 2007Location of register of members (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Location of register of members (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
2 December 2004Return made up to 10/12/04; full list of members (7 pages)
2 December 2004Return made up to 10/12/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
5 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
17 December 2002Incorporation (19 pages)